Search icon

EF SMART LLC - Florida Company Profile

Company Details

Entity Name: EF SMART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EF SMART LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000060310
FEI/EIN Number 331108114

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4425 Crooked Mile Road, Merritt Island, FL, 32952, US
Mail Address: 4425 Crooked Mile Road, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL STEPHEN L Managing Member 4425 Crooked Mile Road, Merritt Island, FL, 32952
HALL STEPHEN L Agent 4425 Crooked Mile Road, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217700067 FLORIDA LOGO & IDENTITY EXPIRED 2008-08-04 2013-12-31 - 4425 CROOKED MILE ROAD, MERRITT ISLAND, FL, 32952-6310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 4425 Crooked Mile Road, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 4425 Crooked Mile Road, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2013-03-21 4425 Crooked Mile Road, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2012-03-06 HALL, STEPHEN L -
REINSTATEMENT 2012-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-02-05 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-03-06
CORAPREIWP 2010-03-03
Admin. Diss. for Reg. Agent 2010-02-08
Reg. Agent Resignation 2009-09-29
CORLCMMRES 2009-09-29
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State